NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED
Company number 02366928
- Company Overview for NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED (02366928)
- Filing history for NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED (02366928)
- People for NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED (02366928)
- Charges for NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED (02366928)
- More for NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED (02366928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2011 | TM01 | Termination of appointment of E.On Uk Directors Limited as a director | |
01 Apr 2011 | CERTNM |
Company name changed central networks LIMITED\certificate issued on 01/04/11
|
|
01 Apr 2011 | CONNOT | Change of name notice | |
01 Apr 2011 | AP01 |
Appointment of Mr Ricky Lee Klingensmith as a director
|
|
01 Apr 2011 | AP03 |
Appointment of Mrs Sally Ann Jones as a secretary
|
|
01 Apr 2011 | AP01 |
Appointment of Mr David Gene Harris as a director
|
|
01 Apr 2011 | AP01 |
Appointment of Mr Daniel Charl Stephanus Oosthuizen as a director
|
|
01 Apr 2011 | AP01 |
Appointment of Mr Robert Arthur Symons as a director
|
|
18 Feb 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | CC04 | Statement of company's objects | |
22 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2010 | MAR | Re-registration of Memorandum and Articles | |
22 Dec 2010 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
22 Dec 2010 | RR02 | Re-registration from a public company to a private limited company | |
22 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
30 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Fiona Scott Stark on 1 February 2010 | |
18 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
11 Nov 2009 | CH03 | Secretary's details changed for Deborah Gandley on 24 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Brian Jefferson Tear on 5 October 2009 | |
24 Oct 2009 | CH01 | Director's details changed for Fiona Scott Stark on 5 October 2009 | |
21 Oct 2009 | TM02 | Termination of appointment of Stephanie Pickerell as a secretary | |
21 Oct 2009 | AP03 | Appointment of Deborah Gandley as a secretary |